Search icon

CHAIN BRIDGE CAPITAL, LLC

Company Details

Name: CHAIN BRIDGE CAPITAL, LLC
Legal type: Foreign Limited Liability Company
Status: Inactive
Standing: Good
Profit or Non-Profit: Profit
File Date: 30 Apr 2004 (21 years ago)
Authority Date: 30 Apr 2004 (21 years ago)
Last Annual Report: 20 Feb 2013 (12 years ago)
Organization Number: 0585055
Principal Office: 2 WISCONSIN CIRCLE, SUITE 540, CHEVY CHASE, MD 20815
Place of Formation: MARYLAND

Registered Agent

Name Role
KY SECRETARY OF STATE Registered Agent

Manager

Name Role
SEAN P MURPHY Manager
EDWARD D NORDERG JR Manager
DANIEL L WILLISON JR Manager

Organizer

Name Role
EDWARD P. NORBERG, JR. Organizer

Former Company Names

Name Action
LTC ACQUISITION LLC Old Name

Filings

Name File Date
Agent Resignation 2019-04-30
App. for Certificate of Withdrawal 2014-01-09
Annual Report 2013-02-20
Annual Report 2012-02-16
Annual Report 2011-07-19
Annual Report Return 2011-04-12
Registered Agent name/address change 2010-04-20
Annual Report 2010-02-24
Annual Report 2009-02-05
Registered Agent name/address change 2008-09-16

Sources: Kentucky Secretary of State